Search icon

JAIMATADI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JAIMATADI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIMATADI ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000083984
FEI/EIN Number 593416865

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4800 S. APOPKA VINELAND RD., ORLANDO, FL, 32819
Address: 20339 US HWY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN MANOHAR H President 4800 S. APOPKA VINELAND RD., ORLANDO, FL, 32819
JAIN USHA Vice President 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819
PHILLIPS R. PATRICK E Agent 200 NORTH THORNTON AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-27 20339 US HWY 27, CLERMONT, FL 34711 -
NAME CHANGE AMENDMENT 2004-03-15 JAIMATADI ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 20339 US HWY 27, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State